logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fine, Simon Daniel

    Related profiles found in government register
  • Fine, Simon Daniel
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elmsway, Hale Barns, Altrincham, WA15 0DZ, England

      IIF 1
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 2 IIF 3
  • Fine, Simon Daniel
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Terassa, 11 Elmsway, Hale Barns, Cheshire, WA15 0DZ

      IIF 4
  • Fine, Simon Daniel
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elmsway, Hale Barns, Altrincham, Cheshire, WA15 0DZ, United Kingdom

      IIF 5
    • 11, Elmsway, Hale Barns, WA15 0DZ, United Kingdom

      IIF 6
    • Terassa, 11 Elmsway, Hale Barns, Cheshire, WA15 0DZ

      IIF 7 IIF 8 IIF 9
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 11
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 12
    • 6th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 13
    • Grafix House, 6 Boundary Road, Swinton, Manchester, M27 4EQ, England

      IIF 14
    • Manchester Jewish Community Centre, Bury Old Road, Salford, Greater Manchester, M7 4QY, United Kingdom

      IIF 15
  • Fine, Simon Daniel
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 16
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA, United Kingdom

      IIF 17 IIF 18
    • Grafix House, Boundary Road, Swinton, Manchester, M27 4EQ, England

      IIF 19
  • Mr Simon Daniel Fine
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 20 IIF 21
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 22
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 23
    • 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, England

      IIF 24
    • 6th Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 25
  • Fine, Simon Daniel
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 26
  • Fine, Simon Daniel
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fine, Simon Daniel
    British company secretary/director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 Hale Road, Hale, Cheshire, WA15 8RX

      IIF 33
  • Fine, Simon Daniel
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 Hale Road, Hale, Cheshire, WA15 8RX

      IIF 34 IIF 35 IIF 36
    • International House, 64-66 Pendlebury Road, Swinton, Manchester, M27 4GY

      IIF 37
  • Fine, Simon Daniel
    British

    Registered addresses and corresponding companies
    • 159 Hale Road, Hale, Cheshire, WA15 8RX

      IIF 38
    • Terassa, 11 Elmsway, Hale Barns, Cheshire, WA15 0DZ

      IIF 39 IIF 40
  • Fine, Simon Daniel
    British company director

    Registered addresses and corresponding companies
    • 159 Hale Road, Hale, Cheshire, WA15 8RX

      IIF 41
  • Fine, Simon Daniel
    British company secretary/director

    Registered addresses and corresponding companies
    • 159 Hale Road, Hale, Cheshire, WA15 8RX

      IIF 42
  • Fine, Simon Daniel
    British director

    Registered addresses and corresponding companies
    • 159 Hale Road, Hale, Cheshire, WA15 8RX

      IIF 43
    • Terassa, 11 Elmsway, Hale Barns, Cheshire, WA15 0DZ

      IIF 44 IIF 45
  • Fine, Simon
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 46 IIF 47
  • Fine, Simon
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, Pendlebury Road, Swinton, Manchester, M27 4GY, United Kingdom

      IIF 48
  • Mr Simon Fine
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 49
  • Mr Simon Daniel Fine
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    Other registered number: 02378676
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,653,909 GBP2024-12-31
    Officer
    2009-11-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-10 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 3
    6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 6 - Director → ME
  • 4
    C/o White And Company, 6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 13 - Director → ME
  • 5
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,172,845 GBP2023-10-31
    Officer
    2017-10-18 ~ now
    IIF 47 - Director → ME
  • 6
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,933 GBP2024-12-31
    Officer
    2019-05-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    YEARMART LIMITED - 1991-02-08
    Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1999-03-26 ~ dissolved
    IIF 10 - Director → ME
    1996-11-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-01-27 ~ dissolved
    IIF 7 - Director → ME
    2009-01-27 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    4th Floor Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 10
    4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 8 - Director → ME
    2009-01-26 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    962 GBP2024-12-31
    Officer
    2020-10-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ART & ESCAPE LTD - 2013-09-16
    9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    170,326 GBP2016-03-31 ~ 2017-03-31
    Officer
    2018-09-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 13
    CHOPWELL LIMITED - 1997-05-19
    The Edge, Clowes Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    1998-05-20 ~ dissolved
    IIF 35 - Director → ME
  • 14
    1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-20 ~ dissolved
    IIF 5 - Director → ME
  • 15
    6th Floor Blackfriars House, The Parsonage, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 16
    64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    99,912 GBP2024-12-31
    Officer
    2008-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    379 Hendon Way, London
    Active Corporate (9 parents)
    Officer
    2016-05-09 ~ 2025-11-15
    IIF 1 - Director → ME
  • 2
    BAI INTERNATIONAL PLC - 2007-01-22
    BRENNAN ATKINSON INTERNATIONAL PLC - 2006-03-06
    Related registration: 06958643
    SNOWORB LIMITED - 1989-09-22
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1997-07-29 ~ 2006-08-30
    IIF 4 - Director → ME
    1996-11-06 ~ 2006-08-30
    IIF 39 - Secretary → ME
  • 3
    Unit 38 Newby Road Ind Est, Newby Road, Hazelgrove, Stockport
    Dissolved Corporate
    Officer
    2000-01-26 ~ 2005-07-26
    IIF 27 - Director → ME
    2002-03-17 ~ 2005-07-26
    IIF 41 - Secretary → ME
  • 4
    SPECTRUM INVESTMENT MANAGEMENT LIMITED - 2009-11-18
    Related registration: 07008847
    MOSAIC INVESTMENT MANAGEMENT LIMITED - 2008-12-01
    MODUS ASSET MANAGEMENT LIMITED - 2008-11-18
    MODUS (PROPERTY SERVICES) LIMITED - 2007-09-10
    MODUS (COMMUNITY DEVELOPMENTS) LIMITED - 2003-01-28
    MODUS (SOUTH WEST) LIMITED - 1998-10-19
    DUNROD POINT LIMITED - 1995-11-22
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1998-09-09 ~ 2002-03-15
    IIF 29 - Director → ME
  • 5
    Other registered number: 06537093
    MODUS DEVELOPMENTS LIMITED - 2008-08-13
    Related registration: 06537093
    DRIVERANGE LIMITED - 1995-08-17
    340 Deansgate, Manchester
    Dissolved Corporate
    Officer
    1998-09-09 ~ 2008-12-31
    IIF 31 - Director → ME
  • 6
    MODUS PROPERTIES (WIGAN) LIMITED - 2010-09-09
    PINCO 1620 LIMITED - 2001-05-25
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2004-11-01 ~ 2008-12-31
    IIF 28 - Director → ME
  • 7
    208 Middleton Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,011,961 GBP2023-12-31
    Officer
    2013-03-19 ~ 2015-09-10
    IIF 37 - Director → ME
  • 8
    GLENRIVER LIMITED - 2001-06-21
    One, Cornwall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2000-12-15 ~ 2003-12-19
    IIF 36 - Director → ME
    2001-02-12 ~ 2003-12-19
    IIF 38 - Secretary → ME
  • 9
    Grafix House Boundary Road, Swinton, Manchester, England
    Active Corporate (3 parents)
    Officer
    2016-10-10 ~ 2021-12-06
    IIF 19 - LLP Designated Member → ME
  • 10
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    962 GBP2024-12-31
    Officer
    2020-02-28 ~ 2020-05-12
    IIF 14 - Director → ME
    Person with significant control
    2020-02-28 ~ 2021-05-26
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    Jewish Community Centre Manchester Jewish Cultural Centre, Bury Oldroad, Manchester, Great Britain, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,957 GBP2024-12-31
    Officer
    2011-04-08 ~ 2017-07-18
    IIF 15 - Director → ME
  • 12
    ART & ESCAPE LTD - 2013-09-16
    9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    170,326 GBP2016-03-31 ~ 2017-03-31
    Officer
    2011-09-28 ~ 2012-03-27
    IIF 48 - Director → ME
  • 13
    MEGASHARE LIMITED - 1998-06-04
    The Edge, Clowes Street, Salford, United Kingdom
    Dissolved Corporate
    Officer
    1998-10-16 ~ 2008-12-31
    IIF 34 - Director → ME
    1998-10-16 ~ 2002-03-15
    IIF 43 - Secretary → ME
  • 14
    ROWAN HEIGHTS LIMITED - 1996-04-19
    C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1998-09-09 ~ 2002-03-15
    IIF 30 - Director → ME
  • 15
    MODUS ESTATES LIMITED - 2003-02-07
    MODUS PROPERTIES GROUP LIMITED - 1998-05-13
    Kpmg Llp, St James Square, Manchester
    Dissolved Corporate
    Officer
    1998-04-24 ~ 2002-03-15
    IIF 33 - Director → ME
    1998-04-24 ~ 2002-03-15
    IIF 42 - Secretary → ME
  • 16
    The Lexicon, Mount Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,373 GBP2024-04-30
    Officer
    2013-08-30 ~ 2022-05-29
    IIF 11 - Director → ME
    Person with significant control
    2016-08-30 ~ 2022-05-29
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control OE
  • 17
    MODUS (WIGAN) LIMITED - 2010-09-09
    MODUS (PRESTON) LIMITED - 2001-05-31
    TRADEMOTION LIMITED - 1995-01-03
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (6 parents)
    Officer
    1998-09-09 ~ 2008-12-31
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.